Zone Conform Inc.

Address:
2045, Rue De La Métropole, Longueuil, QC J4G 1S9

Zone Conform Inc. is a business entity registered at Corporations Canada, with entity identifier is 8658595. The registration start date is October 9, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8658595
Business Number 844189175
Corporation Name Zone Conform Inc.
Zone Conforme Inc.
Registered Office Address 2045, Rue De La Métropole
Longueuil
QC J4G 1S9
Incorporation Date 2013-10-09
Dissolution Date 2017-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre BOIES 2-355, rue Denonville, Longueuil QC J4L 2P8, Canada
Ludovic VIGER 10-6387, rue Papineau, Montréal QC H2G 2X1, Canada
Éric ST-AMAND 576, rue Brousseau, Beloeil QC J3G 1X7, Canada
Sylvain NÉRON 850, rue Cardinal, Saint-Eustache QC J7R 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-27 current 2045, Rue De La Métropole, Longueuil, QC J4G 1S9
Address 2013-10-09 2013-11-27 2-355, Rue Denonville, Longueuil, QC J4L 2P8
Name 2013-10-09 current Zone Conform Inc.
Name 2013-10-09 current Zone Conforme Inc.
Status 2017-08-07 current Dissolved / Dissoute
Status 2017-03-10 2017-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-09 2017-03-10 Active / Actif

Activities

Date Activity Details
2017-08-07 Dissolution Section: 212
2013-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2045, rue de la Métropole
City Longueuil
Province QC
Postal Code J4G 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.e.b. Courrier International Inc. 2045, Rue De La MÉtropole, Longueuil, QC J4G 1S9 2003-09-23
Services Professionnels Holistic Inc. 2045, Rue De La Metropole, Longueuil, QC J4G 1S9 2005-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Just 1 Solution Inc. 2045 De La MÉtropole, Longueuil, QC J4G 1S9 2012-10-19
Solexgo Inc. 2045 Rue De La Métropole, Longueuil, QC J4G 1S9 2012-03-02
Groupe Bellomo Inc. 2001, Rue De La Métropole, Bureau 711, Longueuil, QC J4G 1S9 2009-06-15
Zephyr Innovations Inc. 2001, Rue De La MÉtropole, Bureau 703, Longueuil, QC J4G 1S9 2004-09-20
Laboratoire Bellomo-lambert (1988) Inc. 2001 De La MÉtropole, #711, Longueuil, QC J4G 1S9 1985-07-12
Laboratoire Bellomo-lambert (1988) Inc. 2001 Rue De La Metropole, Bureau 711, Longueuil, QC J4G 1S9
Centre De Coupons Berco National Inc. 2001, Rue De La Métropole, Bureau 708, Longueuil, QC J4G 1S9
Bellomo2 Inc. 2001, Rue De La Métropole, Bureau 711, Longueuil, QC J4G 1S9 2014-04-24
Redemco Inc. 2001, Rue De La Métropole, Bureau 708, Longueuil, QC J4G 1S9

Corporation Directors

Name Address
Pierre BOIES 2-355, rue Denonville, Longueuil QC J4L 2P8, Canada
Ludovic VIGER 10-6387, rue Papineau, Montréal QC H2G 2X1, Canada
Éric ST-AMAND 576, rue Brousseau, Beloeil QC J3G 1X7, Canada
Sylvain NÉRON 850, rue Cardinal, Saint-Eustache QC J7R 6N6, Canada

Entities with the same directors

Name Director Name Director Address
GUYTEL INC. Ludovic Viger 313-2929 Carling Avenue, Ottawa ON K2B 8E7, Canada
10246930 CANADA CORP. Ludovic Viger 320-140 , Mann Avenue, Ottawa ON K1N 1E5, Canada
7744757 CANADA INC. Ludovic Viger 313-2929 Carling avenue, Ottawa ON K2B 8E7, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4G 1S9

Similar businesses

Corporation Name Office Address Incorporation
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Zone Technologie Électronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Commercialisation Tag-zone Inc. 188 Du Relais, Lachenaie, Qiebec, QC J6P 1V8 1995-10-12
Electronic Zone Distribution Inc. 5715 Boulevard Royal, Bureau 3, Trois-rivieres Ouest, QC G9A 4N9 1997-02-26
Zone, Équipement Et Services De Boulangerie Inc. 1825 Grime, Sherbrooke, QC J1J 1E8 2005-10-04

Improve Information

Please provide details on Zone Conform Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches